Background WavePink WaveYellow Wave

GRAYFOX SWIMMING POOLS LIMITED (01310004)

GRAYFOX SWIMMING POOLS LIMITED (01310004) is an active UK company. incorporated on 22 April 1977. with registered office in Lincoln. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GRAYFOX SWIMMING POOLS LIMITED has been registered for 49 years. Current directors include GRAY, Alice Mary, GRAY, Nicholas Nigel Gordon.

Company Number
01310004
Status
active
Type
ltd
Incorporated
22 April 1977
Age
49 years
Address
Mere House, Lincoln, LN1 2BZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GRAY, Alice Mary, GRAY, Nicholas Nigel Gordon
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYFOX SWIMMING POOLS LIMITED

GRAYFOX SWIMMING POOLS LIMITED is an active company incorporated on 22 April 1977 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GRAYFOX SWIMMING POOLS LIMITED was registered 49 years ago.(SIC: 43999)

Status

active

Active since 49 years ago

Company No

01310004

LTD Company

Age

49 Years

Incorporated 22 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Mere House Stow Lincoln, LN1 2BZ,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

GRAY, Alice Mary

Active
Stow, LincolnLN1 2BZ
Born February 1965
Director
Appointed 18 Sept 2006

GRAY, Nicholas Nigel Gordon

Active
Stow, LincolnLN1 2BZ
Born June 1962
Director
Appointed N/A

GRAY, Jennifer Mary

Resigned
Mere House, LincolnLN1 2BZ
Secretary
Appointed N/A
Resigned 03 Jun 2001

HARRISON, Linda Margaret

Resigned
Lane End Cottage, LincolnLN1 2JY
Secretary
Appointed 01 Jan 2002
Resigned 31 May 2015

GRAY, Charles Gordon

Resigned
Mere House, LincolnLN1 2BZ
Born March 1933
Director
Appointed N/A
Resigned 03 Jun 2001

GRAY, Jennifer Mary

Resigned
Mere House, LincolnLN1 2BZ
Born November 1938
Director
Appointed N/A
Resigned 03 Jun 2001

Persons with significant control

1

Mr Nicholas Nigel Gordon Gray

Active
Mere House, LincolnLN1 2BZ
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
3 May 2007
AAMDAAMD
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
225(1)225(1)
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
21 February 1991
288288
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
24 August 1989
363363
Accounts With Accounts Type Small
4 February 1989
AAAnnual Accounts
Legacy
28 March 1988
288288
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87